UKBizDB.co.uk

GULBURG VEGETABLES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gulburg Vegetables Ltd. The company was founded 7 years ago and was given the registration number 10253220. The firm's registered office is in CRAWLEY. You can find them at Stanley House, Kelvin Way, Crawley, West Sussex. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:GULBURG VEGETABLES LTD
Company Number:10253220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Gatwick Road, Crawley, England, RH10 9RD

Director08 November 2019Active
Stanley House, Kelvin Way, Crawley, RH10 9SE

Director01 July 2018Active
Stanley House, Kelvin Way, Crawley, RH10 9SE

Director01 December 2019Active
23, Staceway, Worth, Crawley, England, RH10 7YL

Director27 June 2016Active
47, Gatwick Road, Crawley, England, RH10 9RD

Director07 November 2019Active

People with Significant Control

Mr Muhammad Zeeshan Khan
Notified on:01 December 2019
Status:Active
Date of birth:June 1990
Nationality:Pakistani
Address:Stanley House, Kelvin Way, Crawley, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Gupta
Notified on:08 November 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:47, Gatwick Road, Crawley, England, RH10 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Shazia Khan
Notified on:07 November 2019
Status:Active
Date of birth:April 1980
Nationality:British
Address:Stanley House, Kelvin Way, Crawley, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sardar Imran Bashir
Notified on:01 July 2018
Status:Active
Date of birth:May 1981
Nationality:British
Address:Stanley House, Kelvin Way, Crawley, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-02Resolution

Resolution.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-10-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Persons with significant control

Notification of a person with significant control.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.